TECHNOVA PRECISION LTD.

Register to unlock more data on OkredoRegister

TECHNOVA PRECISION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02485706

Incorporation date

27/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8a Paragon Way, Bayton Road Industrial Estate, Exhall Coventry CV7 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon09/12/2025
Notification of William James Elsmore as a person with significant control on 2025-10-31
dot icon03/12/2025
Cessation of Keith William Elsmore as a person with significant control on 2025-10-31
dot icon03/12/2025
Cessation of Carol Ann Elsmore as a person with significant control on 2025-10-31
dot icon03/12/2025
Director's details changed for Mr William James Elsmore on 2025-12-03
dot icon27/11/2025
Memorandum and Articles of Association
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Director's details changed for William James Elsmore on 2025-11-25
dot icon24/11/2025
Change of share class name or designation
dot icon10/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon22/10/2025
Change of details for Mrs Carole Ann Elsmore as a person with significant control on 2025-10-22
dot icon22/10/2025
Secretary's details changed for Carol Ann Elsmore on 2025-10-22
dot icon22/10/2025
Director's details changed for Carol Ann Elsmore on 2025-10-22
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon14/03/2024
Director's details changed for William James Elsmore on 2024-03-14
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon10/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon09/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon25/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon20/06/2019
Resolutions
dot icon13/06/2019
Change of share class name or designation
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon11/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon04/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Change of share class name or designation
dot icon31/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon06/01/2016
Director's details changed for Carol Ann Elsmore on 2016-01-05
dot icon05/01/2016
Director's details changed for Keith William Elsmore on 2016-01-05
dot icon07/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon14/04/2014
Director's details changed for Carol Ann Elsmore on 2014-02-01
dot icon12/04/2014
Director's details changed for Keith William Elsmore on 2014-02-01
dot icon12/04/2014
Secretary's details changed for Carol Ann Elsmore on 2014-02-01
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/12/2012
Director's details changed for William James Elsmore on 2012-10-31
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon19/03/2010
Director's details changed for William James Elsmore on 2010-03-19
dot icon19/03/2010
Director's details changed for Keith William Elsmore on 2010-03-19
dot icon19/03/2010
Director's details changed for Carol Ann Elsmore on 2010-03-19
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Director appointed william james elsmore
dot icon12/03/2009
Return made up to 03/03/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 03/03/08; full list of members
dot icon10/07/2008
Director and secretary's change of particulars / carol elsmore / 29/02/2008
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/03/2006
Return made up to 03/03/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: units 2 & 3 68 bayton road exhall coventry , CV7 9EJ
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-06-30
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-06-30
dot icon28/03/2002
Return made up to 20/03/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-06-30
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon23/03/2000
Return made up to 27/03/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/04/1999
Return made up to 27/03/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-06-30
dot icon02/04/1998
Return made up to 27/03/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-06-30
dot icon03/04/1997
Return made up to 27/03/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-06-30
dot icon22/03/1996
Return made up to 27/03/96; no change of members
dot icon24/11/1995
Accounts for a small company made up to 1995-06-30
dot icon31/03/1995
Return made up to 27/03/95; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1994-06-30
dot icon06/04/1994
Return made up to 27/03/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-06-30
dot icon05/04/1993
Return made up to 27/03/93; no change of members
dot icon09/11/1992
Accounts for a small company made up to 1992-06-30
dot icon30/04/1992
Return made up to 27/03/92; no change of members
dot icon01/10/1991
Accounts for a small company made up to 1991-06-30
dot icon12/06/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon29/04/1991
Return made up to 24/03/91; full list of members
dot icon18/07/1990
Ad 06/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1990
Registered office changed on 18/07/90 from: 21 peregrime drive allesley coventry CV5 7QW
dot icon18/07/1990
Accounting reference date notified as 31/03
dot icon06/04/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon+24.83 % *

* during past year

Cash in Bank

£247,634.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
446.77K
-
0.00
198.38K
-
2022
11
78.20K
-
0.00
247.63K
-
2022
11
78.20K
-
0.00
247.63K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

78.20K £Descended-82.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.63K £Ascended24.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William James Elsmore
Director
22/05/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TECHNOVA PRECISION LTD.

TECHNOVA PRECISION LTD. is an(a) Active company incorporated on 27/03/1990 with the registered office located at Unit 8a Paragon Way, Bayton Road Industrial Estate, Exhall Coventry CV7 9QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNOVA PRECISION LTD.?

toggle

TECHNOVA PRECISION LTD. is currently Active. It was registered on 27/03/1990 .

Where is TECHNOVA PRECISION LTD. located?

toggle

TECHNOVA PRECISION LTD. is registered at Unit 8a Paragon Way, Bayton Road Industrial Estate, Exhall Coventry CV7 9QS.

What does TECHNOVA PRECISION LTD. do?

toggle

TECHNOVA PRECISION LTD. operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does TECHNOVA PRECISION LTD. have?

toggle

TECHNOVA PRECISION LTD. had 11 employees in 2022.

What is the latest filing for TECHNOVA PRECISION LTD.?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with updates.